Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2013(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Ian Thomson Haworth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 19 Thanet Lee Close Cliviger Burnley Lancashire BB10 4TX |
Secretary Name | Mrs Georgina Lindsay Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 11 Lyndhurst Close Wilmslow Cheshire SK9 6DE |
Director Name | Elizabeth Jane Wilkinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 1996) |
Role | Secretary |
Correspondence Address | 165 Buxton Road High Lane Stockport Cheshire SK6 8DY |
Director Name | Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 5 Oakwood House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 March 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Mr Derek Fogg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2007) |
Role | Property Controller |
Correspondence Address | 44 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 August 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 January 2000(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(11 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Steven Russell Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Peter Anthony Baren |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Alwoodley Lane Leeds West Yorkshire LS17 7PF |
Director Name | Mr Christopher Michael Stevens |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 December 2012) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr David Anthony Pringle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lark Vale Gilstead Bingley West Yorkshire BD16 3QA |
Secretary Name | Katherine Elizabeth Eldridge |
---|---|
Status | Resigned |
Appointed | 15 May 2009(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 December 2012) |
Role | Managing Director - Co-Operative Estates |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Geoffrey Clifford Player |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(20 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 December 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Miss Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 23 March 2012(20 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 24 December 2012) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | emerson.co.uk |
---|
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Orbit Investments (Properties) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,488,827 |
Net Worth | £28,140,539 |
Cash | £816,865 |
Current Liabilities | £11,229,575 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
8 July 2013 | Delivered on: 10 July 2013 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: F/H & l/h burnden retail park, bolton t/no GM838144, GM359549 (freehold) and GM359550, GM843891, GM849466, MAN71303 and GM843894 (leashold). Notification of addition to or amendment of charge. Outstanding |
---|---|
29 April 2013 | Delivered on: 2 May 2013 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Freehold and leasehold property known as burnden retail park bolton title numbers. GM838144. GM359549. GM359550. GM843891. GM849466. MAN71303. GM843894. Notification of addition to or amendment of charge. Outstanding |
8 March 2000 | Delivered on: 13 March 2000 Satisfied on: 9 May 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those plots of land and premises situate at burnden park manchester and at scholey street bolton comprising l/h land and premises lying to the S.E. of scholey street bolton GM566754, l/h land and premises lying to the east side of scholey street bolton GM352075 and all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 March 2000 | Delivered on: 13 March 2000 Satisfied on: 26 April 2013 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of contracts by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits and interests of the borrower present and future arising out of various documents with the full benefit of all collateral instruments in respect of the same and the income. See the mortgage charge document for full details. Fully Satisfied |
21 January 2000 | Delivered on: 29 January 2000 Satisfied on: 12 January 2013 Persons entitled: Norwest Estates Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the legal charge and loan note instrument entered into on 21ST january 2000 between the company and the chargee relating to the subscription for £3,000,000 in aggregate nominal amount of series a loan stock and/or on any other account whatsoever. Particulars: Land and buildings on the north east side of manchester road bolton t/no gm 409936 with all buildings fixtures and fittings fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
22 January 2024 | Full accounts made up to 30 April 2023 (20 pages) |
---|---|
8 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
17 January 2023 | Full accounts made up to 30 April 2022 (20 pages) |
10 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
11 November 2021 | Full accounts made up to 30 April 2021 (20 pages) |
11 February 2021 | Full accounts made up to 30 April 2020 (21 pages) |
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (18 pages) |
7 January 2019 | Full accounts made up to 30 April 2018 (18 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 30 April 2017 (17 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
6 November 2014 | Full accounts made up to 30 April 2014 (16 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 October 2013 | Accounts made up to 30 April 2013 (15 pages) |
25 October 2013 | Accounts made up to 30 April 2013 (15 pages) |
22 July 2013 | All of the property or undertaking has been released from charge 026557100004 (5 pages) |
22 July 2013 | All of the property or undertaking has been released from charge 026557100004 (5 pages) |
10 July 2013 | Registration of charge 026557100005 (13 pages) |
10 July 2013 | Registration of charge 026557100005 (13 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Satisfaction of charge 3 in full (3 pages) |
9 May 2013 | Satisfaction of charge 3 in full (3 pages) |
2 May 2013 | Registration of charge 026557100004 (13 pages) |
2 May 2013 | Registration of charge 026557100004 (13 pages) |
26 April 2013 | Satisfaction of charge 2 in full (3 pages) |
26 April 2013 | Satisfaction of charge 2 in full (3 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
30 January 2013 | Appointment of Anthony Emerson Jones as a director (3 pages) |
30 January 2013 | Appointment of Anthony Emerson Jones as a director (3 pages) |
29 January 2013 | Appointment of Anne Catherine Weatherby as a secretary (3 pages) |
29 January 2013 | Appointment of Anne Catherine Weatherby as a secretary (3 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2013 | Current accounting period extended from 4 January 2013 to 30 April 2013 (3 pages) |
17 January 2013 | Current accounting period extended from 4 January 2013 to 30 April 2013 (3 pages) |
17 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2013 | Current accounting period extended from 4 January 2013 to 30 April 2013 (3 pages) |
14 January 2013 | Termination of appointment of Peter Baren as a director (2 pages) |
14 January 2013 | Termination of appointment of Peter Baren as a director (2 pages) |
10 January 2013 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 10 January 2013 (2 pages) |
10 January 2013 | Termination of appointment of Christopher Stevens as a director (2 pages) |
10 January 2013 | Termination of appointment of Katy Arnold as a secretary (2 pages) |
10 January 2013 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 10 January 2013 (2 pages) |
10 January 2013 | Termination of appointment of Geoffrey Player as a director (2 pages) |
10 January 2013 | Termination of appointment of Martyn Hulme as a director (2 pages) |
10 January 2013 | Termination of appointment of Katy Arnold as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Christopher Stevens as a director (2 pages) |
10 January 2013 | Termination of appointment of Martyn Hulme as a director (2 pages) |
10 January 2013 | Termination of appointment of Geoffrey Player as a director (2 pages) |
27 December 2012 | Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Christopher Michael Stevens on 3 December 2012 (2 pages) |
12 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
12 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
28 August 2012 | Termination of appointment of David Pringle as a director (1 page) |
28 August 2012 | Termination of appointment of David Pringle as a director (1 page) |
27 March 2012 | Appointment of Miss Katy Jane Arnold as a secretary (1 page) |
27 March 2012 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
27 March 2012 | Appointment of Miss Katy Jane Arnold as a secretary (1 page) |
27 March 2012 | Appointment of Geoff Player as a director (2 pages) |
27 March 2012 | Appointment of Geoff Player as a director (2 pages) |
27 March 2012 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (10 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (10 pages) |
12 December 2011 | Director's details changed for Peter Anthony Baren on 1 December 2011 (3 pages) |
12 December 2011 | Director's details changed for Peter Anthony Baren on 1 December 2011 (3 pages) |
12 December 2011 | Director's details changed for Peter Anthony Baren on 1 December 2011 (3 pages) |
9 August 2011 | Accounts made up to 1 January 2011 (13 pages) |
9 August 2011 | Accounts made up to 1 January 2011 (13 pages) |
9 August 2011 | Accounts made up to 1 January 2011 (13 pages) |
22 March 2011 | Appointment of Mr Martyn Alan Hulme as a director (2 pages) |
22 March 2011 | Appointment of Mr Martyn Alan Hulme as a director (2 pages) |
22 March 2011 | Secretary's details changed for Katherine Elizabeth Eldridge on 22 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Katherine Elizabeth Eldridge on 22 March 2011 (2 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Termination of appointment of Lynda Shillaw as a director (1 page) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Termination of appointment of Lynda Shillaw as a director (1 page) |
17 September 2010 | Accounts made up to 2 January 2010 (13 pages) |
17 September 2010 | Accounts made up to 2 January 2010 (13 pages) |
17 September 2010 | Accounts made up to 2 January 2010 (13 pages) |
8 September 2010 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Christopher Michael Stevens on 31 July 2010 (2 pages) |
7 September 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (3 pages) |
7 September 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (3 pages) |
7 September 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (3 pages) |
27 January 2010 | Termination of appointment of Steven Silver as a secretary (1 page) |
27 January 2010 | Termination of appointment of Steven Silver as a secretary (1 page) |
5 January 2010 | Director's details changed for Peter Anthony Baren on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Peter Anthony Baren on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Anthony Baren on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Christopher Michael Stevens on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christopher Michael Stevens on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Christopher Michael Stevens on 4 January 2010 (2 pages) |
4 November 2009 | Accounts made up to 10 January 2009 (12 pages) |
4 November 2009 | Accounts made up to 10 January 2009 (12 pages) |
20 May 2009 | Secretary appointed katherine elizabeth eldridge (1 page) |
20 May 2009 | Secretary appointed katherine elizabeth eldridge (1 page) |
12 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
11 November 2008 | Accounts made up to 12 January 2008 (13 pages) |
11 November 2008 | Accounts made up to 12 January 2008 (13 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / lynda shillaw / 07/08/2008 (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: wood house etruria road stoke on trent staffordshire ST1 5NW (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
19 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
19 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
26 November 2007 | Accounts made up to 27 January 2007 (10 pages) |
26 November 2007 | Accounts made up to 27 January 2007 (10 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
28 December 2006 | Return made up to 28/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 28/12/06; full list of members (3 pages) |
22 November 2006 | Total exemption full accounts made up to 28 January 2006 (10 pages) |
22 November 2006 | Total exemption full accounts made up to 28 January 2006 (10 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (9 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (9 pages) |
28 November 2005 | Full accounts made up to 22 January 2005 (9 pages) |
28 November 2005 | Full accounts made up to 22 January 2005 (9 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members
|
11 January 2005 | Return made up to 28/12/04; full list of members
|
10 January 2005 | Location of register of members (1 page) |
10 January 2005 | Location of register of members (1 page) |
7 January 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | Secretary's particulars changed (1 page) |
30 July 2004 | Full accounts made up to 24 January 2004 (9 pages) |
30 July 2004 | Full accounts made up to 24 January 2004 (9 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
28 November 2003 | Full accounts made up to 25 January 2003 (9 pages) |
28 November 2003 | Full accounts made up to 25 January 2003 (9 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
17 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
26 November 2002 | Full accounts made up to 25 January 2002 (9 pages) |
26 November 2002 | Full accounts made up to 25 January 2002 (9 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New director appointed (3 pages) |
8 September 2002 | New director appointed (3 pages) |
8 September 2002 | New director appointed (5 pages) |
8 September 2002 | New director appointed (3 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (5 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 28/12/01; full list of members
|
15 January 2002 | Return made up to 28/12/01; full list of members
|
3 December 2001 | Full accounts made up to 27 January 2001 (7 pages) |
3 December 2001 | Full accounts made up to 27 January 2001 (7 pages) |
5 February 2001 | Return made up to 28/12/00; full list of members
|
5 February 2001 | Return made up to 28/12/00; full list of members
|
27 December 2000 | Full accounts made up to 22 January 2000 (7 pages) |
27 December 2000 | Full accounts made up to 22 January 2000 (7 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
13 March 2000 | Particulars of mortgage/charge (7 pages) |
13 March 2000 | Particulars of mortgage/charge (7 pages) |
13 March 2000 | Particulars of mortgage/charge (7 pages) |
13 March 2000 | Particulars of mortgage/charge (7 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
11 February 2000 | New director appointed (5 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New director appointed (5 pages) |
11 February 2000 | New director appointed (5 pages) |
11 February 2000 | New director appointed (5 pages) |
4 February 2000 | Memorandum and Articles of Association (20 pages) |
4 February 2000 | Ad 21/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 February 2000 | Nc inc already adjusted 21/01/00 (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Conve 21/01/00 (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Nc inc already adjusted 21/01/00 (1 page) |
4 February 2000 | Memorandum and Articles of Association (20 pages) |
4 February 2000 | Ad 21/01/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 February 2000 | Accounting reference date shortened from 30/04/00 to 25/01/00 (1 page) |
4 February 2000 | Accounting reference date shortened from 30/04/00 to 25/01/00 (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: emerson house heyes lane alderley edge cheshire SK9 7LF (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: emerson house heyes lane alderley edge cheshire SK9 7LF (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Conve 21/01/00 (1 page) |
4 February 2000 | Resolutions
|
29 January 2000 | Particulars of mortgage/charge (7 pages) |
29 January 2000 | Particulars of mortgage/charge (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
28 January 1999 | Return made up to 28/12/98; full list of members
|
28 January 1999 | Return made up to 28/12/98; full list of members
|
14 October 1998 | Full accounts made up to 30 April 1998 (7 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (7 pages) |
25 January 1998 | Return made up to 28/12/97; no change of members
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
5 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
5 November 1997 | Full accounts made up to 30 April 1997 (7 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (8 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members (8 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (10 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (10 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (7 pages) |
29 July 1996 | New director appointed (4 pages) |
29 July 1996 | Secretary resigned (3 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Registered office changed on 29/07/96 from: cobbett leak almond emerson court alderley road wilmslow,cheshire,SK9 1NX (1 page) |
29 July 1996 | New director appointed (3 pages) |
29 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Secretary resigned (3 pages) |
29 July 1996 | New director appointed (3 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: cobbett leak almond emerson court alderley road wilmslow,cheshire,SK9 1NX (1 page) |
29 July 1996 | New director appointed (4 pages) |
29 July 1996 | Director resigned (2 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
8 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
8 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
29 November 1993 | Full accounts made up to 30 April 1993 (6 pages) |
29 November 1993 | Full accounts made up to 30 April 1993 (6 pages) |
23 November 1992 | Full accounts made up to 30 April 1992 (6 pages) |
23 November 1992 | Full accounts made up to 30 April 1992 (6 pages) |
21 October 1991 | Incorporation (13 pages) |
21 October 1991 | Incorporation (13 pages) |